Company NameGold Filled Centre Ltd
DirectorRivka Malya Shimon
Company StatusActive
Company Number07940720
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Rivka Malya Shimon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2024(12 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Darenth Road
London
N16 6EP
Secretary NameMrs Serel Weinberger
StatusCurrent
Appointed01 April 2024(12 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Correspondence Address82 Waarden Road
Canvey Island
SS8 9AR
Director NameMrs Serel Weinberger
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Waarden Road
Canvey Island
SS8 9AR

Location

Registered AddressJs & Co Accountants
26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rivka Malya Shimon
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,762
Cash£1,586
Current Liabilities£22,505

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

10 February 2023Change of details for Mrs Rivka Malya Shimon as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
9 February 2023Change of details for Mrs Rivka Malya Shimon as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Director's details changed for Mrs Serel Weinberger on 9 February 2023 (2 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 May 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 May 2021Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 10 May 2021 (1 page)
9 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
26 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
4 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
28 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)